UKBizDB.co.uk

HYDRO-X WATER TREATMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hydro-x Water Treatment Limited. The company was founded 40 years ago and was given the registration number 01818133. The firm's registered office is in SHEFFIELD. You can find them at Unit 1 Manor Drive, Dinnington, Sheffield, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:HYDRO-X WATER TREATMENT LIMITED
Company Number:01818133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:Unit 1 Manor Drive, Dinnington, Sheffield, England, S25 3QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director13 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director13 October 2021Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director18 March 2024Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director18 March 2024Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary13 October 2021Active
10 Penny Piece Place, Anston, Sheffield, S31 7JZ

Secretary-Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary13 September 2019Active
20, Grosvenor Place, London, England, SW1X 7HN

Director13 October 2021Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director13 October 2021Active
10 Penny Piece Place, Anston, Sheffield, S31 7JZ

Director-Active
20 Canute Close, Canewdon, Rochford, SS4 3PX

Director01 July 1992Active
Woodland Barn, Oldfield Road, Darley Bridge, Matlock, DE4 2JY

Director08 November 2001Active
20, Grosvenor Place, London, England, SW1X 7HN

Director11 January 2021Active

People with Significant Control

Hydro-X Group Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Loveday
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:10, Penny Piece Place, Sheffield, United Kingdom, S31 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Edwin Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Woodland Barn, Oldfield Lane, Matlock, England, DE4 2JY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Officers

Elect to keep the directors register information on the public register.

Download
2023-02-10Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-02-10Officers

Elect to keep the secretaries register information on the public register.

Download
2022-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-19Accounts

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-12-19Other

Legacy.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.